Background WavePink WaveYellow Wave

AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)

AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710) is an active UK company. incorporated on 29 January 1990. with registered office in Gravesend. The company operates in the Construction sector, engaged in electrical installation. AYLESFORD ELECTRICAL CONTRACTORS LIMITED has been registered for 36 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
02464710
Status
active
Type
ltd
Incorporated
29 January 1990
Age
36 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESFORD ELECTRICAL CONTRACTORS LIMITED

AYLESFORD ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 29 January 1990 with the registered office located in Gravesend. The company operates in the Construction sector, specifically engaged in electrical installation. AYLESFORD ELECTRICAL CONTRACTORS LIMITED was registered 36 years ago.(SIC: 43210)

Status

active

Active since 36 years ago

Company No

02464710

LTD Company

Age

36 Years

Incorporated 29 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT
From: 29 January 1990To: 1 August 2023
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Mar 10
Director Joined
Oct 14
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 14 Nov 2025

FELLOWES-PRYNNE, Philip Windover

Active
Lion Business Park, GravesendDA12 2DN
Born March 1962
Director
Appointed 10 Dec 2024

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 31 Jul 2023

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 31 Jul 2023

FRIEND, Elaine Mary

Resigned
Chesley Queens Road, MaidstoneME16 0HX
Secretary
Appointed N/A
Resigned 31 Jul 2023

BENHAM, Matthew David

Resigned
Lion Business Park, GravesendDA12 2DN
Born November 1973
Director
Appointed 10 Dec 2024
Resigned 14 Nov 2025

FRIEND, David Kevin

Resigned
Chesley Queens Road, MaidstoneME16 0HX
Born April 1956
Director
Appointed N/A
Resigned 31 Jul 2023

FRIEND, Elaine Mary

Resigned
Chesley Queens Road, MaidstoneME16 0HX
Born February 1957
Director
Appointed N/A
Resigned 31 Jul 2023

FRIEND, Philip David

Resigned
Queens Road, MaidstoneME16 0HX
Born February 1979
Director
Appointed 11 Mar 2010
Resigned 25 Apr 2025

O'DWYER, Caroline Elaine

Resigned
Queens Road, MaidstoneME16 0HX
Born May 1985
Director
Appointed 06 Apr 2014
Resigned 25 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr David Kevin Friend

Ceased
MaidstoneME16 0HX
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Jul 2023

Mrs Elaine Mary Friend

Ceased
MaidstoneME16 0HX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Memorandum Articles
8 August 2023
MAMA
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
27 April 2010
MG01MG01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
27 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2001
AAAnnual Accounts
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 April 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 1997
AAAnnual Accounts
Resolution
16 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
287Change of Registered Office
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
1 July 1991
363aAnnual Return
Incorporation Company
29 January 1990
NEWINCIncorporation